DOLPHIN PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DOLPHIN PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06437437

Incorporation date

26/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Stockbridge Meadows, Melbourn, Royston, Hertfordshire SG8 6FGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon05/11/2025
Termination of appointment of Katherine Bradshaw as a director on 2025-11-03
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Termination of appointment of Douglas Robert Saunders Bradshaw as a director on 2023-01-16
dot icon19/01/2023
Appointment of Mrs Katherine Bradshaw as a director on 2023-01-16
dot icon19/01/2023
Appointment of Mr Garry Havens as a secretary on 2023-01-16
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon04/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-12-31
dot icon26/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon03/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-26 no member list
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-26 no member list
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-26 no member list
dot icon23/11/2013
Appointment of Mr Douglas Robert Saunders Bradshaw as a director
dot icon23/11/2013
Registered office address changed from 5 Stockbridge Meadows Melbourn Royston Hertfordshire SG8 6FG England on 2013-11-23
dot icon23/11/2013
Registered office address changed from C/O K J Cooper 4 Stockbridge Meadows Melbourn Royston Hertfordshire SG8 6FG England on 2013-11-23
dot icon06/11/2013
Termination of appointment of Kevin Cooper as a director
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-26 no member list
dot icon05/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-26 no member list
dot icon06/10/2011
Appointment of Mr Graeme David Downes as a director
dot icon05/10/2011
Termination of appointment of Jason Clark as a director
dot icon17/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-26 no member list
dot icon23/08/2010
Appointment of Mr David Telford as a director
dot icon17/08/2010
Termination of appointment of Alison Gale as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2010-03-24
dot icon24/03/2010
Termination of appointment of Management Secretaries Limited as a secretary
dot icon27/11/2009
Annual return made up to 2009-11-26 no member list
dot icon27/11/2009
Director's details changed for Jason Clark on 2009-11-27
dot icon27/11/2009
Director's details changed for Garry Havens on 2009-11-27
dot icon27/11/2009
Director's details changed for Kevin James Cooper on 2009-11-27
dot icon27/11/2009
Director's details changed for Alison Gale on 2009-11-27
dot icon27/11/2009
Director's details changed for Neil Beedell on 2009-11-27
dot icon27/11/2009
Secretary's details changed for Management Secretaries Limited on 2009-11-27
dot icon17/09/2009
Director appointed alison gale
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/08/2009
Appointment terminated director david hockley
dot icon20/08/2009
Appointment terminated director jill runcieman
dot icon20/08/2009
Director appointed kevin james cooper
dot icon20/08/2009
Director appointed garry havens
dot icon20/08/2009
Director appointed neil beedell
dot icon20/08/2009
Director appointed jason anthony roger clark
dot icon24/07/2009
Appointment terminated director mark curle
dot icon23/07/2009
Director appointed jill irene runcieman
dot icon23/07/2009
Director appointed david eric hockley
dot icon09/01/2009
Appointment terminated director julie james
dot icon27/11/2008
Annual return made up to 26/11/08
dot icon26/11/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon04/09/2008
Appointment terminated director graham flint
dot icon15/08/2008
Registered office changed on 15/08/2008 from cintel house, watton road ware herts SG12 0AE
dot icon15/08/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon07/08/2008
Director appointed mark curle
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
Director resigned
dot icon07/12/2007
New secretary appointed
dot icon26/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havens, Garry
Director
30/07/2009 - Present
12
Telford, David
Director
04/08/2010 - Present
2
Bradshaw, Douglas Robert Saunders, Dr
Director
12/11/2013 - 15/01/2023
1
Bradshaw, Katherine
Director
16/01/2023 - 03/11/2025
-
Havens, Garry
Secretary
15/01/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOLPHIN PLACE MANAGEMENT COMPANY LIMITED

DOLPHIN PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at 5 Stockbridge Meadows, Melbourn, Royston, Hertfordshire SG8 6FG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOLPHIN PLACE MANAGEMENT COMPANY LIMITED?

toggle

DOLPHIN PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/2007 .

Where is DOLPHIN PLACE MANAGEMENT COMPANY LIMITED located?

toggle

DOLPHIN PLACE MANAGEMENT COMPANY LIMITED is registered at 5 Stockbridge Meadows, Melbourn, Royston, Hertfordshire SG8 6FG.

What does DOLPHIN PLACE MANAGEMENT COMPANY LIMITED do?

toggle

DOLPHIN PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOLPHIN PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.